Advanced company searchLink opens in new window

SLADE FORMWORK LTD

Company number 09960279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
26 Jul 2023 AA Micro company accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
07 Nov 2022 PSC04 Change of details for Mr Hugh Martin Gallagher as a person with significant control on 22 January 2022
20 Sep 2022 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
26 Aug 2021 AA Micro company accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
22 Sep 2020 AA Micro company accounts made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
30 Jul 2019 AA Micro company accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
07 Aug 2018 PSC04 Change of details for Mr Hugh Gallagher as a person with significant control on 7 August 2018
27 Jul 2018 AA Micro company accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
01 Nov 2017 AD01 Registered office address changed from C/O Helen Nicolas Accounting Solutions Limited Woodgate House 2 - 8 Games Road Cockfosters Hertfordshire EN4 9HN England to Helen Nicolas Accounting Solutions 1st Floor Deneway House 88 - 94 Darkes Lane Potters Bar Herts EN6 1AQ on 1 November 2017
19 Aug 2017 AA Micro company accounts made up to 31 January 2017
28 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
04 Apr 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
01 Apr 2016 TM01 Termination of appointment of Michelle Anne Gallagher as a director on 20 January 2016
01 Apr 2016 TM02 Termination of appointment of Michelle Gallagher as a secretary on 20 January 2016
29 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
23 Mar 2016 AD01 Registered office address changed from 63 Slades Hill Enfield Middlesex EN2 7DX United Kingdom to C/O Helen Nicolas Accounting Solutions Limited Woodgate House 2 - 8 Games Road Cockfosters Hertfordshire EN4 9HN on 23 March 2016
11 Feb 2016 CERTNM Company name changed sladeformwork LIMITED\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
20 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted